Adamo Energy (UK) Limited BRIDGEND


Founded in 2007, Adamo Energy (UK), classified under reg no. 06252743 is an active company. Currently registered at Unit 13 51 Village Farm Road, Village Farm Ind. Estate CF33 6BL, Bridgend the company has been in the business for 17 years. Its financial year was closed on Friday 28th June and its latest financial statement was filed on Tue, 28th Jun 2022. Since Thu, 20th Oct 2011 Adamo Energy (UK) Limited is no longer carrying the name Eden Energy (UK).

At present there are 2 directors in the the firm, namely Oliver T. and Gerwyn W.. In addition one secretary - Shelagh W. - is with the company. At present there is 1 former director listed by the firm - Gregory S., who left the firm on 24 February 2016. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Adamo Energy (UK) Limited Address / Contact

Office Address Unit 13 51 Village Farm Road, Village Farm Ind. Estate
Office Address2 Pyle
Town Bridgend
Post code CF33 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06252743
Date of Incorporation Fri, 18th May 2007
Industry Extraction of natural gas
End of financial Year 28th June
Company age 17 years old
Account next due date Thu, 28th Mar 2024 (73 days after)
Account last made up date Tue, 28th Jun 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Shelagh W.

Position: Secretary

Appointed: 15 October 2018

Oliver T.

Position: Director

Appointed: 24 February 2016

Gerwyn W.

Position: Director

Appointed: 24 February 2016

Greenaway Scott Limited

Position: Corporate Secretary

Appointed: 13 June 2016

Resigned: 18 May 2018

Aaron G.

Position: Secretary

Appointed: 10 February 2009

Resigned: 24 February 2016

Gregory S.

Position: Director

Appointed: 18 May 2007

Resigned: 24 February 2016

7side Nominees Limited

Position: Corporate Director

Appointed: 18 May 2007

Resigned: 18 May 2007

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 18 May 2007

Resigned: 18 May 2007

Raymond B.

Position: Secretary

Appointed: 18 May 2007

Resigned: 10 February 2009

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Uk Onshore Gas Limited from Bridgend, Wales. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Uk Onshore Gas Limited

Unit 13 51 Village Farm Road, Village Farm Industrial Est., Pyle, Bridgend, CF33 6BL, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Eden Energy (UK) October 20, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-12-312017-12-312018-12-312019-12-312020-12-312022-06-282023-06-28
Net Worth-225 0621 900 963      
Balance Sheet
Current Assets60 59140 63039 51839 15639 03749 50579 115211 947
Net Assets Liabilities 1 900 9631 900 7981 897 5851 895 5291 797 748  
Cash Bank In Hand1 909413      
Debtors58 68240 217      
Intangible Fixed Assets2 138 4562 138 456      
Reserves/Capital
Called Up Share Capital1 0002 125 000      
Profit Loss Account Reserve-226 062-224 037      
Shareholder Funds-225 0621 900 963      
Other
Average Number Employees During Period  2222  
Creditors  277 176280 027281 964390 213629 1861 637 782
Fixed Assets 2 138 4562 138 4562 138 4562 138 4562 138 4562 138 4562 138 456
Net Current Assets Liabilities-237 714-237 596-237 658-240 871-242 927-340 708-550 071-1 425 835
Total Assets Less Current Liabilities1 900 7421 900 8601 900 7981 897 5851 895 5291 797 7481 588 385712 621
Creditors Due After One Year2 125 804-103      
Creditors Due Within One Year298 305278 226      
Number Shares Allotted 2 125 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid1 0002 125 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 28th Jun 2023
filed on: 26th, March 2024
Free Download (5 pages)

Company search

Advertisements